Background WavePink WaveYellow Wave

FERMANAGH COMMUNITY TRANSPORT (NI610269)

FERMANAGH COMMUNITY TRANSPORT (NI610269) is an active UK company. incorporated on 7 December 2011. with registered office in Enniskillen. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. FERMANAGH COMMUNITY TRANSPORT has been registered for 14 years. Current directors include BOYLE, Barry John, FORBES, Allison Wendy, MAGOWAN, Catherine Dorothy and 2 others.

Company Number
NI610269
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
7 December 2011
Age
14 years
Address
42 Enniskillen Business Centre,, Enniskillen, BT74 4RL
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BOYLE, Barry John, FORBES, Allison Wendy, MAGOWAN, Catherine Dorothy, MCMANUS, Barry, MONAGHAN, David John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERMANAGH COMMUNITY TRANSPORT

FERMANAGH COMMUNITY TRANSPORT is an active company incorporated on 7 December 2011 with the registered office located in Enniskillen. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. FERMANAGH COMMUNITY TRANSPORT was registered 14 years ago.(SIC: 49390)

Status

active

Active since 14 years ago

Company No

NI610269

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 7 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

42 Enniskillen Business Centre, Lackaghaboy Industrial Estate, Tempo Road, Enniskillen, BT74 4RL,

Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 20
Director Joined
Dec 23
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

MONAGHAN, David John

Active
The Curran, IrvinestownBT94 1JU
Secretary
Appointed 07 Dec 2011

BOYLE, Barry John

Active
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born July 1972
Director
Appointed 13 Feb 2012

FORBES, Allison Wendy

Active
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born March 1973
Director
Appointed 20 Jan 2017

MAGOWAN, Catherine Dorothy

Active
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born December 1963
Director
Appointed 20 Jan 2017

MCMANUS, Barry

Active
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born March 1974
Director
Appointed 27 Jun 2023

MONAGHAN, David John

Active
The Curran, IrvinestownBT94 1JU
Born November 1958
Director
Appointed 07 Dec 2011

BUCHANAN, Richard

Resigned
Lackaghboy Ind Estate, EnniskillenBT74 4RL
Born August 1951
Director
Appointed 13 Feb 2012
Resigned 31 Mar 2017

DRUMM, Eileen

Resigned
Floraville, EnniskillenBT74 6AP
Born May 1955
Director
Appointed 26 Jun 2019
Resigned 16 Dec 2025

IRVINE, Jennifer Hannah

Resigned
Killadeas Road, IrvinestownBT94 1PE
Born March 1969
Director
Appointed 07 Dec 2011
Resigned 24 Apr 2012

MCBRIDE, Thomas Celestine

Resigned
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born September 1954
Director
Appointed 13 Feb 2012
Resigned 16 Sept 2016

MCLAUGHLIN-BORLACE, Louise

Resigned
Boho, EnniskillenBT74 8BA
Born November 1970
Director
Appointed 07 Dec 2011
Resigned 31 Mar 2017

MCMANUS, Pauline

Resigned
Coa Chapel Road, EnniskillenBT94 2BE
Born June 1947
Director
Appointed 26 Jun 2019
Resigned 11 Nov 2020

ROONEY, Ciaran

Resigned
Enniskillen Business Centre,, EnniskillenBT74 4RL
Born March 1965
Director
Appointed 13 Feb 2012
Resigned 10 Dec 2018

SCHUERMANN, Bernward Peter Maria

Resigned
Cooladonnell, Rossinver
Born June 1960
Director
Appointed 07 Dec 2011
Resigned 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2012
AR01AR01
Second Filing Of Form With Form Type
26 June 2012
RP04RP04
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Incorporation Company
7 December 2011
NEWINCIncorporation